Company NameHaagman Consulting, Technology And Aviation Limited
Company StatusDissolved
Company Number09035800
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameHaagman Consulting Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Daniel Stuart Haagman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoytons Boytons Lane
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMrs Sarah Jane Haagman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoytons Boytons Lane
Hempstead
Saffron Walden
Essex
CB10 2PW

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Daniel Stuart Haagman
50.00%
Ordinary
1 at £1Sarah Jane Haagman
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 July 2015Delivered on: 20 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) robinson R22 beta aircraft bearing manufacturers serial number 3069 with registration mark g-lync and one (1) lycoming o-360-J2A engine with serial number l-37301-36A.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Voluntary strike-off action has been suspended (1 page)
23 November 2018Application to strike the company off the register (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 July 2016Satisfaction of charge 090358000001 in full (1 page)
21 July 2016Satisfaction of charge 090358000001 in full (1 page)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Registration of charge 090358000001, created on 16 July 2015 (17 pages)
20 July 2015Registration of charge 090358000001, created on 16 July 2015 (17 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
25 April 2015Company name changed haagman consulting LIMITED\certificate issued on 25/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
25 April 2015Company name changed haagman consulting LIMITED\certificate issued on 25/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)